Libryo Ltd LONDON


Founded in 2016, Libryo, classified under reg no. 10007737 is an active company. Currently registered at 2nd Floor Exchequer Court EC3A 8AA, London the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-07-31.

At the moment there are 3 directors in the the company, namely Jaideep D., David H. and Peter F.. In addition one secretary - Jonathan B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Roy B. who worked with the the company until 31 May 2023.

Libryo Ltd Address / Contact

Office Address 2nd Floor Exchequer Court
Office Address2 33 St. Mary Axe
Town London
Post code EC3A 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10007737
Date of Incorporation Tue, 16th Feb 2016
Industry Other publishing activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Jonathan B.

Position: Secretary

Appointed: 31 May 2023

Jaideep D.

Position: Director

Appointed: 02 December 2022

David H.

Position: Director

Appointed: 02 December 2022

Peter F.

Position: Director

Appointed: 01 August 2016

Roy B.

Position: Secretary

Appointed: 02 December 2022

Resigned: 31 May 2023

Malcolm G.

Position: Director

Appointed: 01 August 2016

Resigned: 02 December 2022

Garth W.

Position: Director

Appointed: 16 February 2016

Resigned: 02 December 2022

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we identified, there is Erm-Europe, Ltd from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Garth W. This PSC has significiant influence or control over the company,. Moving on, there is Malcolm G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Erm-Europe, Ltd

2nd Floor Exchequer Court, 33 St. Mary Axe, London, EC3A 8AA, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02137137
Notified on 2 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Garth W.

Notified on 6 April 2016
Ceased on 2 December 2022
Nature of control: significiant influence or control

Malcolm G.

Notified on 6 April 2016
Ceased on 2 December 2022
Nature of control: significiant influence or control

Peter F.

Notified on 6 April 2016
Ceased on 2 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-31
Net Worth-206 659   
Balance Sheet
Cash Bank On Hand66 280219 2871 053 159568 553
Current Assets83 918486 6771 157 834717 323
Debtors17 637267 390104 675148 770
Net Assets Liabilities-206 659272 668899 842330 272
Other Debtors28817 71210 98226 508
Property Plant Equipment1 8049 1808 95214 195
Net Assets Liabilities Including Pension Asset Liability-206 659   
Reserves/Capital
Shareholder Funds-206 659   
Other
Accumulated Amortisation Impairment Intangible Assets167326485644
Accumulated Depreciation Impairment Property Plant Equipment3293 6698 40716 436
Administrative Expenses450 651896 1491 077 6661 381 141
Amortisation Expense Intangible Assets167159159159
Average Number Employees During Period 151821
Cost Sales101 579107 804113 632243 945
Creditors160 23222 08222 04622 046
Depreciation Expense Property Plant Equipment3293 3404 7388 029
Fixed Assets3 22410 44110 05415 138
Gross Profit Loss232 029336 237448 949408 660
Increase From Amortisation Charge For Year Intangible Assets 159159159
Increase From Depreciation Charge For Year Property Plant Equipment 3 3404 7388 029
Intangible Assets1 4201 2611 102943
Intangible Assets Gross Cost1 5871 5871 587 
Interest Payable Similar Charges Finance Costs-122-1 625-2 907-4 943
Net Current Assets Liabilities-49 650284 309911 834337 180
Nominal Value Shares Issued Specific Share Issue 00 
Number Shares Issued Fully Paid 4 935 1217 871 5747 871 574
Number Shares Issued Specific Share Issue 4 935 1212 936 453 
Operating Profit Loss-218 622-559 912-628 717-773 584
Other Creditors160 23222 08222 04622 046
Other Taxation Social Security Payable2 02216 0208 18218 732
Par Value Share 000
Profit Loss-218 500-558 287-625 810-768 641
Profit Loss On Ordinary Activities Before Tax-218 500-558 287-625 810-768 641
Property Plant Equipment Gross Cost2 13312 84917 35930 631
Total Additions Including From Business Combinations Property Plant Equipment 10 7164 51013 272
Total Assets Less Current Liabilities-46 426294 750921 888352 318
Trade Creditors Trade Payables40 94923 17337 81118 330
Trade Debtors Trade Receivables13 150249 39466 814122 262
Turnover Revenue333 608444 040562 581652 605
Other Operating Income Format1   198 897
Creditors Due After One Year160 233   
Creditors Due Within One Year133 568   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Appointment (date: 2023-05-31) of a secretary
filed on: 15th, June 2023
Free Download (2 pages)

Company search